Search icon

API ACTION PLUMBING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: API ACTION PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L09000076983
FEI/EIN Number 27-1195675
Address: 1665 FRIDAY RD., COCOA, FL, 32926, US
Mail Address: 1665 FRIDAY RD., COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Roxy Authori Auth 1665 FRIDAY RD., COCOA, FL, 32926
WHITE CHERI MGR Manager 1665 FRIDAY RD., COCOA, FL, 32926
WHITE Roxy Agent 1665 FRIDAY RD., COCOA, FL, 32926

Unique Entity ID

CAGE Code:
8E4D5
UEI Expiration Date:
2020-09-11

Business Information

Activation Date:
2019-09-25
Initial Registration Date:
2019-09-10

Commercial and government entity program

CAGE number:
8E4D5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2024-09-25

Contact Information

POC:
CASANDRA EADDY

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 WHITE, Roxy -
LC AMENDMENT 2022-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 1665 FRIDAY RD., COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2022-10-07 1665 FRIDAY RD., COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 1665 FRIDAY RD., COCOA, FL 32926 -
LC AMENDMENT 2019-02-06 - -
LC AMENDMENT 2017-04-07 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000806834 TERMINATED 1000000851358 BREVARD 2019-12-09 2029-12-11 $ 755.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
LC Amendment 2024-03-25
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-11
LC Amendment 2022-10-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-01
LC Amendment 2019-02-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$84,305
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,367.47
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $84,301
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State